Search icon

N. H. GREENE PROPERTIES, LTD. - Florida Company Profile

Company Details

Entity Name: N. H. GREENE PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 1997 (28 years ago)
Document Number: A96000001875
FEI/EIN Number 650702200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19081 N.E. 3RD COURT, MIAMI, FL, 33179, US
Mail Address: 19081 N.E. 3RD COURT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Matthew S Agent 19081 N. E. 3RD CT, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045670 GREENE PROPERTIES ACTIVE 2024-04-03 2029-12-31 - 19081 NE 3RD CT, MIAMI, FL, 33179
G11000031841 GREENE INDUSTRIAL PARK EXPIRED 2011-03-30 2016-12-31 - 19081 NE 3RD COURT, MIAMI, FL, 33179
G11000029133 GREENE PROPERTIES EXPIRED 2011-03-22 2016-12-31 - 19081 NE 3RD COURT, MIAMI, FL, 33179
G11000029137 GREENEPROPS EXPIRED 2011-03-22 2016-12-31 - 19081 NE 3RD COURT, MIAMI, FL, 33179
G11000029139 GREENE INDUSTRIAL WAREHOUSE PARK EXPIRED 2011-03-22 2016-12-31 - 19081 NE 3RD COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Greene, Matthew S -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 19081 N.E. 3RD COURT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-03-16 19081 N.E. 3RD COURT, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 19081 N. E. 3RD CT, MIAMI, FL 33179 -
REINSTATEMENT 1997-05-21 - -
REVOKED FOR ANNUAL REPORT 1997-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000805399 LAPSED 1000000503160 MIAMI-DADE 2013-10-23 2024-08-01 $ 537.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39729.00
Total Face Value Of Loan:
39729.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39729
Current Approval Amount:
39729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39980.44

Date of last update: 02 May 2025

Sources: Florida Department of State